Search icon

LOUISVILLE UNDERGROUND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE UNDERGROUND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1997 (28 years ago)
Organization Date: 21 Jul 1997 (28 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0436120
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1850 TAYLOR AVE, SUITE #7, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Manager

Name Role
Jim Lowry Manager

Member

Name Role
Jim Lowry Member
Kathy L. Lowry Member

Organizer

Name Role
MICHAEL P. LUSK Organizer

Registered Agent

Name Role
JIM LOWRY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2156 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2021-09-14 2021-09-14
Document Name SW Permit 9-14-21.pdf
Date 2021-09-14
Document Download
Document Name Approved Application 9-14-21.pdf
Date 2021-09-14
Document Download
2156 Wastewater KPDES Industrial-Renewal Approval Issued 2020-09-28 2020-09-28
Document Name S KY0101354 Final Issue Letter.pdf
Date 2020-09-28
Document Download
2156 Solid Waste Benfcial Reuse-Solid Waste-PBR Approval Issued 2015-03-04 2015-03-04
Document Name New PBR Request 3-10-06.pdf
Date 2006-03-10
Document Download
2156 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2015-03-04 2015-03-04
Document Name SW_Permit 03-04-2015.pdf
Date 2015-03-04
Document Download
Document Name Approved Application 3-4-2015.pdf
Date 2015-03-04
Document Download
2156 Wastewater KPDES Industrial-Renewal Approval Issued 2014-07-07 2014-07-07
Document Name Final Fact Sheet KY0101354.pdf
Date 2014-07-08
Document Download
Document Name S Final Permit KY0101354.pdf
Date 2014-07-08
Document Download
Document Name S KY00101354 Final Issue Letter.pdf
Date 2014-07-08
Document Download

Assumed Names

Name Status Expiration Date
LOUISVILLE MEGA WAREHOUSE Inactive 2023-05-13
MEGA CAVERN Inactive 2013-11-26
LOUISVILLE MEGA CAVERN Inactive 2013-11-26
ECOSPACE BUSINESS PARK Inactive 2010-11-17

Filings

Name File Date
Annual Report 2025-02-27
Amendment 2024-12-30
Annual Report 2024-03-15
Annual Report 2023-03-15
Annual Report 2022-05-17

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70340
Current Approval Amount:
70340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71707.72

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 98861.63
Executive 2024-08-28 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 98861.63
Executive 2024-07-09 2025 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 98861.63
Executive 2023-08-18 2024 Cabinet of the General Government Department Of Military Affairs Utilities And Heating Fuels Natural Gas 216.68
Executive 2023-07-06 2024 Transportation Cabinet Department Of Highways Rentals Rental-Non-St Own Bld&Lnd-1099 85465.13

Sources: Kentucky Secretary of State